Name: | BROADWAY NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1961 (64 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 140711 |
ZIP code: | 10106 |
County: | Bronx |
Place of Formation: | New York |
Address: | 888 7TH AVE, NEW YORK, NY, United States, 10106 |
Principal Address: | 330 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. LEON GILDIN | DOS Process Agent | 888 7TH AVE, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
FAY KNAPP | Chief Executive Officer | 330 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1961-09-05 | 1995-03-02 | Address | 390 EAST 150TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1263997 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
950302002087 | 1995-03-02 | BIENNIAL STATEMENT | 1993-09-01 |
B644718-2 | 1988-05-26 | ASSUMED NAME CORP INITIAL FILING | 1988-05-26 |
285597 | 1961-09-05 | CERTIFICATE OF INCORPORATION | 1961-09-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State